GREENVIEW COURT MANAGEMENT LIMITED

4 Greenview Court, Walton On The Naze, CO14 8QE, Essex
StatusACTIVE
Company No.07274200
CategoryPrivate Limited Company
Incorporated04 Jun 2010
Age14 years, 11 days
JurisdictionEngland Wales

SUMMARY

GREENVIEW COURT MANAGEMENT LIMITED is an active private limited company with number 07274200. It was incorporated 14 years, 11 days ago, on 04 June 2010. The company address is 4 Greenview Court, Walton On The Naze, CO14 8QE, Essex.



Company Fillings

Accounts with accounts type dormant

Date: 19 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2024

Action Date: 27 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-27

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2024

Action Date: 05 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Billy Patrick Stinton

Appointment date: 2023-12-05

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2024

Action Date: 05 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Georgia Louise Carter

Appointment date: 2023-12-05

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2023

Action Date: 05 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gillian Beatrice Nichols

Termination date: 2023-12-05

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2023

Action Date: 05 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-05

Officer name: David Richard Nichols

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2023

Action Date: 08 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2022

Action Date: 28 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-28

Documents

View document PDF

Capital allotment shares

Date: 28 Oct 2022

Action Date: 27 Sep 2022

Category: Capital

Type: SH01

Capital : 6 GBP

Date: 2022-09-27

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2022

Action Date: 25 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2021

Action Date: 25 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 May 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change person director company with change date

Date: 25 May 2021

Action Date: 25 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Gillian Beatrice Nichols

Change date: 2021-05-25

Documents

View document PDF

Change person director company with change date

Date: 25 May 2021

Action Date: 25 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-25

Officer name: Mr David Richard Nichols

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2020

Action Date: 04 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2019

Action Date: 04 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2018

Action Date: 04 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2017

Action Date: 04 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2016

Action Date: 04 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-04

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2016

Action Date: 04 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brynley Peter Morgan

Change date: 2016-06-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2015

Action Date: 10 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-10

Officer name: Sandra Elizabeth Morgan

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2015

Action Date: 10 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-10

Officer name: Brynley Morgan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2015

Action Date: 04 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-04

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2015

Action Date: 20 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-20

Officer name: Mr Brynley Peter Morgan

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2015

Action Date: 20 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-20

Officer name: Mrs Sandra Elizabeth Morgan

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2015

Action Date: 20 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pamela Winifred Fisk

Termination date: 2015-02-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Nov 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2014

Action Date: 04 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-04

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2014

Action Date: 08 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-08

Officer name: Mrs Sandra Morgan

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2014

Action Date: 29 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-29

Officer name: Mr Brynley Morgan

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2013

Action Date: 04 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-04

Documents

View document PDF

Termination director company with name

Date: 04 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Fisk

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Dec 2012

Action Date: 20 Dec 2012

Category: Address

Type: AD01

Old address: 50 Sixth Avenue Chelmsford Essex CM1 4ED England

Change date: 2012-12-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2012

Action Date: 04 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-04

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2012

Action Date: 07 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Gillian Beatrice Nicholls

Change date: 2012-06-07

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2012

Action Date: 07 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Richard Nicholls

Change date: 2012-06-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Feb 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2011

Action Date: 04 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-04

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2011

Action Date: 04 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-04

Officer name: Mr Brynley Morgan

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2011

Action Date: 04 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sandra Morgan

Change date: 2011-06-04

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2011

Action Date: 04 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-04

Officer name: Mrs Gillian Beatrice Nicholls

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2011

Action Date: 04 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Richard Nicholls

Change date: 2011-06-04

Documents

View document PDF

Change person secretary company with change date

Date: 05 Jun 2011

Action Date: 05 Jun 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-06-05

Officer name: Mrs Sandra Morgan

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Feb 2011

Action Date: 07 Feb 2011

Category: Address

Type: AD01

Old address: Estate Office Coronation Drive Elm Park Essex RM12 5BL England

Change date: 2011-02-07

Documents

View document PDF

Termination director company with name

Date: 01 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lilian Leach

Documents

View document PDF

Termination director company with name

Date: 01 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacqueline Hayter

Documents

View document PDF

Incorporation company

Date: 04 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVM CAPITAL LIMITED

B1 BUSINESS CENTRE,BLACKBURN,BB1 2QY

Number:10388927
Status:ACTIVE
Category:Private Limited Company

EB TEAM LTD

71 WORCESTER COURT,TONYREFAIL, PORTH,CF39 8JU

Number:07039112
Status:ACTIVE
Category:Private Limited Company

JOYCETON INVESTMENTS LIMITED

SUMMIT HOUSE,LONDON,NW3 6BP

Number:00444718
Status:ACTIVE
Category:Private Limited Company

SMING LIMITED

ONWARD CHAMBERS,HYDE,SK14 1AH

Number:11328880
Status:ACTIVE
Category:Private Limited Company

STUART GRASSIE ENGINEERING LIMITED

PAVILION 2, 3 DAVA STREET,GLASGOW,G51 2JA

Number:SC205185
Status:ACTIVE
Category:Private Limited Company

SYNTEGO LIMITED

LIMBERLOST FARM SWIFE LANE,HEATHFIELD,TN21 8UX

Number:05417416
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source